Q-BUILD DEVELOPMENTS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9DG

Company number 02706078
Status Liquidation
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address WYEVAL HOUSE, 42 BRIDGE STREET, HEREFORD, HR4 9DG
Home Country United Kingdom
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Order of court to wind up ; Strike-off action suspended ; First Gazette notice for compulsory strike-off . The most likely internet sites of Q-BUILD DEVELOPMENTS LIMITED are www.qbuilddevelopments.co.uk, and www.q-build-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Q Build Developments Limited is a Private Limited Company. The company registration number is 02706078. Q Build Developments Limited has been working since 13 April 1992. The present status of the company is Liquidation. The registered address of Q Build Developments Limited is Wyeval House 42 Bridge Street Hereford Hr4 9dg. . TRAYLOR, Belinda Kim is a Secretary of the company. CHILDS, David John is a Director of the company. EVANS, Michael Foulkes is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned.


Current Directors

Secretary
TRAYLOR, Belinda Kim
Appointed Date: 01 May 1992

Director
CHILDS, David John
Appointed Date: 01 May 1992
77 years old

Director
EVANS, Michael Foulkes
Appointed Date: 01 May 1992
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1992
Appointed Date: 13 April 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 1992
Appointed Date: 13 April 1992

Q-BUILD DEVELOPMENTS LIMITED Events

17 May 1994
Order of court to wind up

07 Mar 1994
Strike-off action suspended

25 Jan 1994
First Gazette notice for compulsory strike-off

07 Sep 1992
Registered office changed on 07/09/92 from: market chambers 1 blackfriars street hereford HR4 9HC

18 May 1992
Memorandum and Articles of Association

...
... and 1 more events
14 May 1992
Secretary resigned;new director appointed

14 May 1992
Director resigned;new director appointed

14 May 1992
Registered office changed on 14/05/92 from: 2 baches street london N1 6UB

12 May 1992
Company name changed rewardfocus LIMITED\certificate issued on 13/05/92

13 Apr 1992
Incorporation